Entity Name: | MUELLER STREAMLINE CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Nov 2003 (21 years ago) |
Document Number: | F99000004284 |
FEI/EIN Number |
481100985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017, US |
Mail Address: | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARTIN JEFFREY A | Director | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017 |
MARTIN JEFFREY A | Vice President | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017 |
MARTIN JEFFREY A | President | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017 |
MARTIN JEFFREY A | Treasurer | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017 |
MIRITELLO CHRISTOPHER J | Director | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017 |
MIRITELLO CHRISTOPHER J | Vice President | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017 |
MIRITELLO CHRISTOPHER J | President | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017 |
MIRITELLO CHRISTOPHER J | Secretary | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017 |
MALONE DEVIN | President | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017 |
Caufield Brian | Vice President | 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 150 SCHILLING BLVD, SUITE 100, COLLIERVILLE, TN 38017 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 150 SCHILLING BLVD, SUITE 100, COLLIERVILLE, TN 38017 | - |
CANCEL ADM DISS/REV | 2003-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State